Harrow
HA1 1BH
Director Name | Mr Harry Pontin |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(4 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 01 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow HA1 1BH |
Director Name | Mr Sam Pontin |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(4 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 01 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow HA1 1BH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 166 College Road Harrow HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
34 at £1 | Mark Anthony Pontin 34.00% Ordinary |
---|---|
33 at £1 | Harry Pontin 33.00% Ordinary |
33 at £1 | Sam Pontin 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £362,465 |
Cash | £430,542 |
Current Liabilities | £286,148 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
9 March 2021 | Delivered on: 15 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
24 September 2012 | Delivered on: 26 September 2012 Persons entitled: Howlands (Furniture) Limited Classification: Rent deposit deed Secured details: £6,532.80 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit. Outstanding |
15 January 2024 | Termination of appointment of Sam Pontin as a director on 1 April 2023 (1 page) |
---|---|
15 January 2024 | Confirmation statement made on 15 January 2024 with updates (4 pages) |
15 January 2024 | Termination of appointment of Harry Pontin as a director on 1 April 2023 (1 page) |
7 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
21 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
18 March 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
12 April 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
15 March 2021 | Registration of charge 059087620002, created on 9 March 2021 (24 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 March 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
5 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 October 2016 | Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW to 166 College Road Harrow HA1 1BH on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW to 166 College Road Harrow HA1 1BH on 21 October 2016 (1 page) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
1 February 2016 | Director's details changed for Mark Anthony Pontin on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Mark Anthony Pontin on 1 February 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
26 July 2013 | Registered office address changed from 35-37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from 35-37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW on 26 July 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Appointment of Mr Sam Pontin as a director (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Appointment of Mr Harry Pontin as a director (2 pages) |
24 December 2012 | Appointment of Mr Harry Pontin as a director (2 pages) |
24 December 2012 | Appointment of Mr Sam Pontin as a director (2 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Director's details changed for Mark Anthony Pontin on 17 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mark Anthony Pontin on 17 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 December 2009 | Termination of appointment of Same-Day Company Services Limited as a secretary (1 page) |
11 December 2009 | Termination of appointment of Same-Day Company Services Limited as a secretary (1 page) |
20 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 November 2008 | Return made up to 17/08/08; full list of members (3 pages) |
19 November 2008 | Return made up to 17/08/08; full list of members (3 pages) |
17 June 2008 | Accounting reference date shortened from 31/08/2007 to 31/03/2007 (1 page) |
17 June 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 June 2008 | Accounting reference date shortened from 31/08/2007 to 31/03/2007 (1 page) |
17 June 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 4 parkside walters ash high wycombe HP14 4XJ (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 4 parkside walters ash high wycombe HP14 4XJ (1 page) |
30 October 2007 | Return made up to 17/08/07; full list of members (6 pages) |
30 October 2007 | Return made up to 17/08/07; full list of members (6 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | Director resigned (1 page) |
17 August 2006 | Incorporation (11 pages) |
17 August 2006 | Incorporation (11 pages) |